UKBizDB.co.uk

DENMAN HOUSE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denman House Holdings Limited. The company was founded 17 years ago and was given the registration number 05933145. The firm's registered office is in TETBURY. You can find them at Trull, Trull, Tetbury, Gloucestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DENMAN HOUSE HOLDINGS LIMITED
Company Number:05933145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Trull, Trull, Tetbury, Gloucestershire, England, GL8 8SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Secretary15 May 2021Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director01 June 2021Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director30 September 2011Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director01 October 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary12 September 2006Active
Marklye, Marklye Lane, Rushlake Green, Heathfield, England, TN21 9PN

Secretary26 June 2014Active
160 Fernhead Road, Maida Vale, London, W9 3EL

Secretary12 September 2006Active
Flat 2 Wellesley House, Sloane Square, London, SW1W 8DJ

Director12 September 2006Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director30 September 2011Active
Poplar Hall, Brookland, Romney Marsh, TN29 9TD

Director12 September 2006Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director12 September 2006Active

People with Significant Control

S & M Chantler Trading Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Noel Stackhouse
Notified on:11 September 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Trull, Trull, Tetbury, England, GL8 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Kelvin Hughes
Notified on:11 September 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Trull, Trull, Tetbury, England, GL8 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Sheardown
Notified on:11 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Trull, Trull, Tetbury, England, GL8 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Change of name

Certificate change of name company.

Download
2022-02-21Change of name

Change of name notice.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Address

Change registered office address company with date old address new address.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.